Advanced company searchLink opens in new window

PPC CLAIM LIMITED

Company number 09313191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
16 Feb 2018 CS01 Confirmation statement made on 17 November 2017 with no updates
21 Jan 2018 AA Micro company accounts made up to 30 November 2016
21 Jan 2018 AD01 Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 8 Cadogan House Richmond Drive Woodford Green IG8 8RQ on 21 January 2018
25 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2017 CS01 Confirmation statement made on 17 November 2016 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 AA Micro company accounts made up to 30 November 2015
20 Jan 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 200
04 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 25/11/2015 and has an allotment date of 01/12/2014
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
  • ANNOTATION Clarification a Second filed SH01 is registered on 04/12/2015
24 Aug 2015 TM01 Termination of appointment of Marilyn Joan Mitchell as a director on 7 March 2015
24 Aug 2015 AP01 Appointment of Mr Michael Kofi Amoo-Bediako as a director on 7 March 2015
04 Feb 2015 CH01 Director's details changed for Mrs Marilyn Mitchell on 4 February 2015
17 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-17
  • GBP 100